100% OPEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

19/06/2519 June 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-19

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

05/06/235 June 2023 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr David Kerrison Simoes-Brown on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr David Kerrison Simoes-Brown as a person with significant control on 2021-11-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/04/218 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 1 MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL MK16 9PU ENGLAND

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 71-91 ALDWYCH HOUSE ALDWYCH HOLBORN LONDON WC2B 4HN ENGLAND

View Document

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM C/O HUCKLETREE SHORDITCH 14-18 ALPHABETA BUILDING 18 FINSBURY SQUARE LONDON EC2A 1AH

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CESSATION OF ROLAND HARWOOD AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND HARWOOD

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ROLAND HARWOOD / 10/04/2018

View Document

22/12/1722 December 2017 30/09/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KERRISON SIMOES-BROWN / 20/09/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROLAND HARWOOD / 20/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/01/1727 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2016

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM ROOM T135/136 THIRD FLOOR, NEW WING SOMERSET HOUSE, STRAND LONDON WC2R 1LA

View Document

13/10/1613 October 2016 SUB-DIVISION 26/08/16

View Document

11/10/1611 October 2016 20/09/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM WEST WING SOMERSET HOUSE, STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM SOUTH BUILDING SOMERSET HOUSE STRAND LONDON WC2R 1LA UNITED KINGDOM

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERRISON SIMOES-BROWN / 20/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROLAND HARWOOD / 20/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KERRISON SIMOES-BROWN / 09/08/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 17 WHITTLESEY STREET SOUTHBANK LONDON SE1 8SZ

View Document

20/09/0920 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company